About

Registered Number: 03919750
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2018 (5 years and 11 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

The Lacamanda Group Ltd was founded on 04 February 2000, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company has 2 directors listed as Luscombe, Louise, Luscombe, Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUSCOMBE, Louise 01 April 2010 29 August 2013 1
Secretary Name Appointed Resigned Total Appointments
LUSCOMBE, Louise 04 February 2000 29 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2018
WU15 - N/A 20 February 2018
LIQ MISC - N/A 03 May 2017
AD01 - Change of registered office address 20 April 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 April 2016
COCOMP - Order to wind up 24 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
SH06 - Notice of cancellation of shares 23 July 2013
RP04 - N/A 22 July 2013
AR01 - Annual Return 13 March 2013
CERTNM - Change of name certificate 21 December 2012
CONNOT - N/A 21 December 2012
AA - Annual Accounts 10 October 2012
SH03 - Return of purchase of own shares 23 July 2012
RESOLUTIONS - N/A 11 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 17 May 2011
CH01 - Change of particulars for director 12 April 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
288a - Notice of appointment of directors or secretaries 09 May 2009
RESOLUTIONS - N/A 13 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 22 December 2000
287 - Change in situation or address of Registered Office 14 July 2000
395 - Particulars of a mortgage or charge 17 May 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2007 Fully Satisfied

N/A

All assets debenture 11 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.